This company is commonly known as Ella Banks Limited. The company was founded 11 years ago and was given the registration number 08456452. The firm's registered office is in MANCHESTER. You can find them at 47 Knowsley Street, Bury, Manchester, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | ELLA BANKS LIMITED |
---|---|---|
Company Number | : | 08456452 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 2013 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 47 Knowsley Street, Bury, Manchester, BL9 0ST |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
68, Rectory Lane, Prestwich, Manchester, England, M25 1BL | Director | 21 March 2013 | Active |
Mrs Deborah Sonia Meaden | ||
Notified on | : | 14 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Meadenspeak, Hambridge, Langport, England, TA10 0BP |
Nature of control | : |
|
Mrs Amy Lister | ||
Notified on | : | 14 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1987 |
Nationality | : | British |
Address | : | Stamford House, Northenden Road, Sale, M33 2DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Gazette | Gazette dissolved liquidation. | Download |
2024-01-08 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-11-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-11-18 | Resolution | Resolution. | Download |
2022-11-18 | Address | Change registered office address company with date old address new address. | Download |
2022-11-18 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-30 | Officers | Change person director company with change date. | Download |
2020-04-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-30 | Officers | Change person director company with change date. | Download |
2020-04-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-07 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-21 | Accounts | Accounts with accounts type micro entity. | Download |
2016-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.